UKBizDB.co.uk

EQUITIX GP 5 PRIMARY INFRASTRUCTURE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Equitix Gp 5 Primary Infrastructure Holdings Limited. The company was founded 6 years ago and was given the registration number SC588685. The firm's registered office is in EDINBURGH. You can find them at C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EQUITIX GP 5 PRIMARY INFRASTRUCTURE HOLDINGS LIMITED
Company Number:SC588685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director25 October 2021Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director15 March 2023Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director13 February 2018Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director13 February 2018Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director20 August 2018Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director13 February 2018Active
3rd Floor (South), 200 Aldersgate, London, United Kingdom, EC1A 4HD

Director13 February 2018Active

People with Significant Control

Equitix Gp 5 Primary Infrastructure Mid Holding Limited
Notified on:02 October 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, Edinburgh, United Kingdom, EH1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Equitix Gp 5 Primary Infrastructure Top Holding Limited
Notified on:31 July 2018
Status:Active
Country of residence:Scotland
Address:C/O Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Equitix Holdings Ltd
Notified on:13 February 2018
Status:Active
Country of residence:United Kingdom
Address:10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.